Company NameDavid Morin (Builders) Limited
DirectorsKeith Chalmers-Watson and Nicola Simpson
Company StatusIn Administration
Company NumberSC055639
CategoryPrivate Limited Company
Incorporation Date10 May 1974(49 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Keith Chalmers-Watson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(14 years, 7 months after company formation)
Appointment Duration35 years, 4 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressFenton Barns
North Berwick
Eh39 5
Director NameMrs Nicola Simpson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2017(42 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFenton Barns Drem
North Berwick
East Lothian
EH39 5BW
Scotland
Director NameDavid Shillinglaw Morin
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(14 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 04 December 2000)
RoleBuilder
Correspondence AddressVidmarall
Gullane
East Lothian
EH31 2AT
Scotland
Director NameMr Hugh Bowen Watt
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(14 years, 7 months after company formation)
Appointment Duration21 years, 12 months (resigned 24 December 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgait Court
Gullane
East Lothian
EH31 2DL
Scotland
Director NameThomas Anderson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(14 years, 7 months after company formation)
Appointment Duration27 years, 6 months (resigned 01 July 2016)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressThe Bungalow
West Fenton
North Berwick
East Lothian
EH39 5AL
Scotland
Secretary NameMargaret Morin
NationalityBritish
StatusResigned
Appointed31 December 1988(14 years, 7 months after company formation)
Appointment Duration12 years (resigned 15 January 2001)
RoleCompany Director
Correspondence AddressVidmarall
Gullane
East Lothian
EH31 2AT
Scotland
Director NameRobert Turner
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1989(14 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 15 January 2001)
RoleJoiner
Correspondence Address116 Lochbridge Road
North Berwick
East Lothian
EH39 4DP
Scotland
Director NameMr George Thomson Armstrong
Date of BirthNovember 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed16 March 1989(14 years, 10 months after company formation)
Appointment Duration29 years, 1 month (resigned 20 April 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressWoodbine Cottage
Aberlady
Longniddry
East Lothian
EH32 0PZ
Scotland
Secretary NameMr Hugh Bowen Watt
NationalityBritish
StatusResigned
Appointed15 January 2001(26 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 24 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgait Court
Gullane
East Lothian
EH31 2DL
Scotland
Secretary NameMr George Thomson Armstrong
StatusResigned
Appointed24 December 2010(36 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 April 2018)
RoleCompany Director
Correspondence AddressBuilders Yard Drem Site
Fenton Barns
North Berwick
East Lothian
EH39 5AW
Scotland

Contact

Websitedavidmorinbuilders.co.uk
Telephone01620 843232
Telephone regionNorth Berwick

Location

Registered AddressThird Floor
2 Semple Street
Edinburgh
City Of Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

760 at £1Dc Watson & Sons (Fenton Barn) LTD
76.00%
Ordinary
125 at £1Thomas Anderson
12.50%
Ordinary
115 at £1Hugh B. Watt
11.50%
Ordinary

Financials

Year2014
Net Worth£173,532
Cash£40,106
Current Liabilities£87,322

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 January 2023 (1 year, 2 months ago)
Next Return Due14 February 2024 (overdue)

Charges

26 November 2003Delivered on: 15 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Builders yard at saltcoats road, gullane, east lothian ELN5076 ELN1775.
Outstanding
2 December 1977Delivered on: 7 December 1977
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

29 November 2023Administrator's progress report (21 pages)
29 November 2023Administrator's progress report (21 pages)
27 July 2023Creditors’ decision on administrator’s proposals (5 pages)
6 July 2023Notice of Administrator's proposal (39 pages)
16 June 2023Statement of affairs AM02SOASCOT/AM02SOCSCOT (15 pages)
18 May 2023Registered office address changed from Builders Yard Drem Site Fenton Barns North Berwick East Lothian EH39 5AW to Third Floor 2 Semple Street Edinburgh City of Edinburgh EH3 8BL on 18 May 2023 (2 pages)
15 May 2023Appointment of an administrator (12 pages)
23 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
9 November 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
14 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
12 November 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
17 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
31 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
4 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
30 April 2018Termination of appointment of George Thomson Armstrong as a secretary on 20 April 2018 (1 page)
30 April 2018Termination of appointment of George Thomson Armstrong as a director on 20 April 2018 (1 page)
14 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
5 April 2017Appointment of Mrs Nicola Simpson as a director on 21 March 2017 (3 pages)
5 April 2017Appointment of Mrs Nicola Simpson as a director on 21 March 2017 (3 pages)
3 March 2017Satisfaction of charge 1 in full (1 page)
3 March 2017Satisfaction of charge 1 in full (1 page)
27 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
27 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
24 February 2017Termination of appointment of Thomas Anderson as a director on 1 July 2016 (1 page)
24 February 2017Termination of appointment of Thomas Anderson as a director on 1 July 2016 (1 page)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 February 2016Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (18 pages)
1 February 2016Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (18 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000

Statement of capital on 2016-02-01
  • GBP 1,000
  • ANNOTATION Clarification The information on the form AR01 has been replaced by a second filing on 01/02/2016
(7 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000

Statement of capital on 2016-02-01
  • GBP 1,000
  • ANNOTATION Clarification The information on the form AR01 has been replaced by a second filing on 01/02/2016
(7 pages)
16 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
16 February 2015Registered office address changed from Saltcoats Yard Saltcoats Road Gullane East Lothian EH31 2AQ to Builders Yard Drem Site Fenton Barns North Berwick East Lothian EH39 5AW on 16 February 2015 (1 page)
16 February 2015Registered office address changed from Saltcoats Yard Saltcoats Road Gullane East Lothian EH31 2AQ to Builders Yard Drem Site Fenton Barns North Berwick East Lothian EH39 5AW on 16 February 2015 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(5 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
17 January 2011Termination of appointment of Hugh Watt as a secretary (1 page)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Termination of appointment of Hugh Watt as a director (1 page)
17 January 2011Appointment of Mr George Thomson Armstrong as a secretary (1 page)
17 January 2011Termination of appointment of Hugh Watt as a director (1 page)
17 January 2011Appointment of Mr George Thomson Armstrong as a secretary (1 page)
17 January 2011Termination of appointment of Hugh Watt as a secretary (1 page)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Hugh Bowen Watt on 30 December 2009 (2 pages)
4 February 2010Director's details changed for Keith Chalmers-Watson on 30 December 2009 (2 pages)
4 February 2010Director's details changed for George Thomson Armstrong on 30 December 2009 (2 pages)
4 February 2010Director's details changed for George Thomson Armstrong on 30 December 2009 (2 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Keith Chalmers-Watson on 30 December 2009 (2 pages)
4 February 2010Director's details changed for Thomas Anderson on 30 December 2009 (2 pages)
4 February 2010Director's details changed for Thomas Anderson on 30 December 2009 (2 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Hugh Bowen Watt on 30 December 2009 (2 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 January 2008Location of register of members (1 page)
30 January 2008Location of register of members (1 page)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
10 July 2007Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page)
10 July 2007Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page)
4 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 January 2007Return made up to 31/12/06; full list of members (8 pages)
12 January 2007Return made up to 31/12/06; full list of members (8 pages)
24 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
22 February 2006Return made up to 31/12/05; full list of members (8 pages)
22 February 2006Return made up to 31/12/05; full list of members (8 pages)
15 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
15 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 February 2005Return made up to 31/12/04; full list of members (8 pages)
18 February 2005Return made up to 31/12/04; full list of members (8 pages)
17 April 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
17 April 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
23 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 2003Partic of mort/charge * (6 pages)
15 December 2003Partic of mort/charge * (6 pages)
4 February 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
4 February 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
15 January 2003Return made up to 31/12/02; full list of members (9 pages)
15 January 2003Return made up to 31/12/02; full list of members (9 pages)
12 February 2002Accounts for a small company made up to 30 September 2001 (7 pages)
12 February 2002Accounts for a small company made up to 30 September 2001 (7 pages)
11 February 2002Return made up to 31/12/01; full list of members (8 pages)
11 February 2002Return made up to 31/12/01; full list of members (8 pages)
27 February 2001Full accounts made up to 30 September 2000 (12 pages)
27 February 2001Full accounts made up to 30 September 2000 (12 pages)
6 February 2001Director resigned (1 page)
6 February 2001New secretary appointed (2 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001Secretary resigned (1 page)
6 February 2001New secretary appointed (2 pages)
6 February 2001Director resigned (1 page)
1 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 June 2000Full accounts made up to 30 September 1999 (14 pages)
19 June 2000Full accounts made up to 30 September 1999 (14 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
22 July 1999Full accounts made up to 30 September 1998 (14 pages)
22 July 1999Full accounts made up to 30 September 1998 (14 pages)
26 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 March 1998Accounts for a small company made up to 30 September 1997 (8 pages)
12 March 1998Accounts for a small company made up to 30 September 1997 (8 pages)
9 March 1998Auditor's resignation (1 page)
9 March 1998Auditor's resignation (1 page)
22 January 1998Return made up to 31/12/97; no change of members (6 pages)
22 January 1998Return made up to 31/12/97; no change of members (6 pages)
7 October 1997Auditor's resignation (1 page)
7 October 1997Auditor's resignation (1 page)
27 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
27 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
13 February 1997Return made up to 31/12/96; no change of members (6 pages)
13 February 1997Return made up to 31/12/96; no change of members (6 pages)
20 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
20 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
8 February 1996Return made up to 31/12/95; full list of members (8 pages)
8 February 1996Return made up to 31/12/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
10 May 1974Incorporation (18 pages)
10 May 1974Incorporation (18 pages)